Search icon

DRAINAGE SOLUTIONS, INC.

Company Details

Entity Name: DRAINAGE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P10000019838
FEI/EIN Number 272057172
Address: 1908 N Forsyth Rd, Orlando, FL, 32807, US
Mail Address: 1908 N Forsyth Rd, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cervasio Frank Agent 1908 N Forsyth Rd, Orlando, FL, 32807

Chief Financial Officer

Name Role Address
CERVASIO MARIANNE Chief Financial Officer 1908 N Forsyth Rd, Orlando, FL, 32807

Chief Executive Officer

Name Role Address
Cervasio Frank Chief Executive Officer 1908 N Forsyth Rd, Orlando, FL, 32807

President

Name Role Address
Chillemi Kenneth President 1908 N Forsyth Rd, Orlando, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046163 DRAINFIELD DOCTOR ACTIVE 2017-04-27 2027-12-31 No data 1908 N FORSYTH RD, ORLANDO, FL, 32807
G10000052610 DRAINFIELD DOCTOR EXPIRED 2010-06-11 2015-12-31 No data 1573 ABER ROAD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-19 Cervasio, Frank No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 1908 N Forsyth Rd, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2013-04-10 1908 N Forsyth Rd, Orlando, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 1908 N Forsyth Rd, Orlando, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000305517 TERMINATED 1000000414419 ORANGE 2012-12-05 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State